WHITEHOUSE ESTATES LIMITED

WHITEHOUSE ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameWHITEHOUSE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06403814
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITEHOUSE ESTATES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is WHITEHOUSE ESTATES LIMITED located?

    Registered Office Address
    Aprirose House
    48a High Street
    HA8 7EQ Edgware
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WHITEHOUSE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for WHITEHOUSE ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WHITEHOUSE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of James Edmund Russell as a director on Apr 13, 2016

    1 pagesTM01

    Termination of appointment of First Names Secretaries (Isle of Man) Limited as a secretary on Apr 13, 2016

    1 pagesTM02

    Termination of appointment of Mark Jonathan Lewin as a director on Apr 13, 2016

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Jun 30, 2014

    10 pagesAA

    Annual return made up to Oct 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    12 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Jul 05, 2012

    12 pagesAA

    Secretary's details changed for Ifg International (Secretaries) Limited on Feb 01, 2013

    3 pagesCH04

    Previous accounting period extended from Apr 30, 2012 to Jun 30, 2012

    3 pagesAA01

    Registered office address changed from * Apricot House High Street, 48a Edgware Middlesex HA8 7EQ* on Nov 05, 2012

    2 pagesAD01

    Annual return made up to Oct 19, 2012 with full list of shareholders

    6 pagesAR01

    Current accounting period shortened from Apr 30, 2013 to Apr 05, 2013

    3 pagesAA01

    Appointment of James Edmund Russell as a director

    3 pagesAP01

    Appointment of Mark Jonathan Lewin as a director

    3 pagesAP01

    Registered office address changed from * Ground Floor 30 City Road London EC1Y 2AB* on Oct 12, 2012

    2 pagesAD01

    Appointment of Ifg International (Secretaries) Limited as a secretary

    3 pagesAP04

    Termination of appointment of Michael Keidan as a secretary

    2 pagesTM02

    Termination of appointment of Andris Jansons as a director

    2 pagesTM01

    Termination of appointment of Pamela Jansons as a director

    2 pagesTM01

    Termination of appointment of David Pears as a director

    2 pagesTM01

    Who are the officers of WHITEHOUSE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEIDAN, Michael David Alan
    15 Crooked Usage
    Finchley
    N3 3HD London
    Secretary
    15 Crooked Usage
    Finchley
    N3 3HD London
    Other1447490001
    FIRST NAMES SECRETARIES (ISLE OF MAN) LIMITED
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Secretary
    Castle Hill
    Victoria Road
    IM2 4RB Douglas
    International House
    Isle Of Man
    Legal FormPRIVATE COMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityISLE OF MAN COMPANIES ACT 1931-2004
    Registration Number28391C
    203287500001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    118891220001
    JANSONS, Andris
    Beacon Hill
    HP10 8NH Penn
    Lavender Cottage
    Buckinghamshire
    United Kingdom
    Director
    Beacon Hill
    HP10 8NH Penn
    Lavender Cottage
    Buckinghamshire
    United Kingdom
    United KingdomBritish41741070002
    JANSONS, Pamela Jane
    Beacon Hill
    HP10 8NH Penn
    Lavender Cottage
    Buckinghamshire
    United Kingdom
    Director
    Beacon Hill
    HP10 8NH Penn
    Lavender Cottage
    Buckinghamshire
    United Kingdom
    EnglandBritish89459990004
    LEWIN, Mark Jonathan
    Agneash
    IM4 7NP Lonan
    Ballacowle Bungalow
    Isle Of Man
    Director
    Agneash
    IM4 7NP Lonan
    Ballacowle Bungalow
    Isle Of Man
    Isle Of ManBritish150917780001
    PEARS, David Alan
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish65200910001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish1447500008
    PEARS, Trevor Steven, Sir
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish40036010005
    RUSSELL, James Edmund
    Castlemona Avenue
    IM2 4EA Douglas
    6 Villa Court
    Isle Of Man
    Director
    Castlemona Avenue
    IM2 4EA Douglas
    6 Villa Court
    Isle Of Man
    Isle Of ManBritish150562410002
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    118891210001
    WPG REGISTRARS LIMITED
    Ground Floor
    30 City Road
    EC1Y 2AB London
    Director
    Ground Floor
    30 City Road
    EC1Y 2AB London
    106986280001

    Does WHITEHOUSE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment
    Created On Jul 08, 2011
    Delivered On Jul 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned documents being- the pre-let agreement and all collateral instruments arising therefrom see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Jul 08, 2011
    Delivered On Jul 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property being the building contract, the performance bond and all collateral instruments arising therefrom see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Jul 08, 2011
    Delivered On Jul 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a plant area, lavington house, lavington street, southwark, london t/no TGL339967 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Jul 08, 2011
    Delivered On Jul 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a part of lavington house, lavington street, southwark, london t/no TGL319641 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 08, 2011
    Delivered On Jul 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 15, 2011Registration of a charge (MG01)
    • Jul 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0